Company NameXETA Taxis Limited
Company StatusDissolved
Company Number04279969
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameTaxi Network Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dave Waiser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2016(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 March 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameMr Martin Charles Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 20 September 2004)
RoleHead Of Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameAlan Woolf
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2006)
RoleSecretary
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Secretary NameAlan Woolf
NationalityBritish
StatusResigned
Appointed12 September 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2006)
RoleSecretary
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Director NameGeoffrey Michael Riesel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Redbridge Lane East
Ilford
Essex
IG4 5BT
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address8 Albert Street
Tring
Hertfordshire
HP23 6AU
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QP
Director NameAlan James Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dene Road
London
N11 1ES
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 June 2008(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameRobert MacDonald Watson
NationalityBritish
StatusResigned
Appointed07 October 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address85, Elsenham Street
London
SW18 5NX
Director NameGordon Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMr Steve John Kearney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Lane
London
EC4R 3TN
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitetgtm.co.uk
Telephone020 72720272
Telephone regionLondon

Location

Registered AddressElm Yard
13 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mountview House Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,027,071
Gross Profit£188,671
Net Worth-£567,108
Current Liabilities£69,392

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 September 2021Memorandum and Articles of Association (35 pages)
20 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 624,220
(4 pages)
20 September 2021Statement of company's objects (2 pages)
20 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2021Director's details changed for Mr Dave Waiser on 13 June 2021 (2 pages)
23 June 2021Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 (1 page)
22 December 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 March 2019Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
5 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
1 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 December 2018Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 (1 page)
15 June 2018Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
28 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
13 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (11 pages)
13 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (11 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
3 November 2015Audit exemption subsidiary accounts made up to 30 November 2014 (11 pages)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
3 November 2015Audit exemption subsidiary accounts made up to 30 November 2014 (11 pages)
3 November 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
3 November 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (40 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (40 pages)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(7 pages)
4 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
4 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
4 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
4 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
27 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (40 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
27 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (40 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
24 April 2013Full accounts made up to 30 November 2012 (14 pages)
24 April 2013Full accounts made up to 30 November 2012 (14 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
12 May 2011Full accounts made up to 30 November 2010 (14 pages)
12 May 2011Full accounts made up to 30 November 2010 (14 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
26 April 2010Full accounts made up to 30 November 2009 (16 pages)
26 April 2010Full accounts made up to 30 November 2009 (16 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 May 2009Full accounts made up to 30 November 2008 (13 pages)
27 May 2009Full accounts made up to 30 November 2008 (13 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 November 2008Director appointed gordon brown (1 page)
1 November 2008Director appointed gordon brown (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
28 July 2008Full accounts made up to 30 November 2007 (13 pages)
28 July 2008Full accounts made up to 30 November 2007 (13 pages)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 September 2007Full accounts made up to 30 November 2006 (13 pages)
30 September 2007Full accounts made up to 30 November 2006 (13 pages)
3 January 2007Full accounts made up to 30 November 2005 (14 pages)
3 January 2007Full accounts made up to 30 November 2005 (14 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
4 October 2006Company name changed taxi network LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed taxi network LIMITED\certificate issued on 04/10/06 (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (7 pages)
26 September 2006Return made up to 31/08/06; full list of members (7 pages)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006Secretary resigned (1 page)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
9 September 2005Return made up to 31/08/05; full list of members (7 pages)
9 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 February 2005New director appointed (4 pages)
22 February 2005New director appointed (4 pages)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
1 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
31 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
21 January 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
21 August 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
24 September 2001New secretary appointed;new director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New secretary appointed;new director appointed (3 pages)
24 September 2001New director appointed (3 pages)
14 September 2001Registered office changed on 14/09/01 from: 376 euston road london NW1 3BL (1 page)
14 September 2001Registered office changed on 14/09/01 from: 376 euston road london NW1 3BL (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (15 pages)
31 August 2001Incorporation (15 pages)